Alresford
Hampshire
SO24 0QD
Director Name | David William Lyon Fellowes |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Fullerton Road Wherwell Hampshire SP11 7JS |
Secretary Name | Nigel Kenneth Lamboll Webb |
---|---|
Status | Current |
Appointed | 23 January 2019(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Cheriton Alresford Hampshire SO24 0QD |
Director Name | Ms Joanna Fenton |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millburn House 6 Arthurstone Gardens Meigle Blairgowrie Perth And Kinross PH12 8QY Scotland |
Director Name | Ian Malcolm Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1989) |
Role | Potato Merchant |
Correspondence Address | 17 Muirend Gardens Perth Perthshire PH1 1JP Scotland |
Director Name | Enid Christine Fenton |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 29 January 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Mugdrum Newburgh Fife Scotland |
Director Name | John Guthrie Heron Fenton |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 01 October 2020) |
Role | Farmer |
Country of Residence | Newburgh |
Correspondence Address | Mugdrum Newburgh Fife KY14 6EH Scotland |
Secretary Name | Enid Christine Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mugdrum Newburgh Fife Scotland |
Telephone | 01738 623172 |
---|---|
Telephone region | Perth |
Registered Address | Millburn House 6 Arthurstone Gardens Meigle Blairgowrie Perth And Kinross PH12 8QY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
47k at £1 | John Guthrie Heron Fenton 47.00% Ordinary |
---|---|
20k at £1 | Trustees Of Mr & Mrs J.g.s. Fentons 1997 Discretionary Settlement 20.00% Ordinary |
2k at £1 | Joanna Rosalind Fenton 2.00% Ordinary |
2k at £1 | Miranda Jane Fenton 2.00% Ordinary |
2k at £1 | Simon Guthrie Fenton 2.00% Ordinary |
17k at £1 | Enid Fenton 2008 Discretionary Trust 17.00% Ordinary |
10k at £1 | Guthrie Fenton 2008 Discretionary Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,278 |
Current Liabilities | £112,917 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 3 weeks from now) |
14 June 1985 | Delivered on: 4 July 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 14 wetherby gardens london. Outstanding |
---|---|
24 November 1982 | Delivered on: 30 November 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 49 markham street, chelsea. Outstanding |
22 March 1979 | Delivered on: 12 April 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of coulterenny, bankfoot, perthshire. Outstanding |
29 May 1964 | Delivered on: 3 June 1964 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due and to become due to the bank of scotland by the company. Particulars: The whole property of the company. Outstanding |
22 January 1963 | Delivered on: 29 January 1963 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition qualified by explanatory letter Secured details: All sums due or to become due. Particulars: Heritable property 3.230 acres at muirton, perth with the potato store and others erected thereon. Outstanding |
3 March 2022 | Registered office address changed from Mugdrum Newburgh Fife KY14 6EH to Millburn House 6 Arthurstone Gardens Meigle Blairgowrie Perth and Kinross PH12 8QY on 3 March 2022 (1 page) |
---|---|
3 February 2022 | Satisfaction of charge 2 in full (1 page) |
13 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 February 2021 | Appointment of Ms Joanna Fenton as a director on 29 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Enid Christine Fenton as a director on 29 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
6 October 2020 | Termination of appointment of John Guthrie Heron Fenton as a director on 1 October 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 October 2019 | Director's details changed for Enid Christine Fenton on 25 October 2019 (2 pages) |
12 April 2019 | Appointment of Nigel Kenneth Lamboll Webb as a secretary on 23 January 2019 (2 pages) |
11 April 2019 | Appointment of Mr Nigel Kenneth Lamboll Webb as a director on 23 January 2019 (2 pages) |
11 April 2019 | Termination of appointment of Enid Christine Fenton as a secretary on 23 January 2019 (1 page) |
11 April 2019 | Appointment of David William Lyon Fellowes as a director on 23 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 May 2018 | Satisfaction of charge 7 in full (1 page) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 December 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
20 December 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from mugdrum newburgh fife KY14 6EH (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from mugdrum newburgh fife KY14 6EH (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: dunkeld road perth PH1 3AA (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: dunkeld road perth PH1 3AA (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
12 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
29 June 1939 | Incorporation (15 pages) |
29 June 1939 | Incorporation (15 pages) |